ROBERT DAVIES & CO LIMITED

05314711
4 SWEETLAKE COURT MERCIAN CLOSE SHREWSBURY SHROPSHIRE SY3 9GE

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 5 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 5 Buy now
12 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 5 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 5 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 5 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 officers Change of particulars for director (Robert Goyne Davies) 2 Buy now
29 Sep 2019 accounts Annual Accounts 5 Buy now
27 Feb 2019 officers Termination of appointment of director (Alison Margaret Stokes) 1 Buy now
29 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2019 capital Return of Allotment of shares 3 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 5 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
02 Feb 2016 officers Appointment of director (Mrs Alison Margaret Stokes) 2 Buy now
26 Sep 2015 accounts Annual Accounts 2 Buy now
05 Feb 2015 annual-return Annual Return 3 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
14 Jan 2014 annual-return Annual Return 3 Buy now
02 Oct 2013 accounts Annual Accounts 5 Buy now
07 Feb 2013 annual-return Annual Return 3 Buy now
02 Oct 2012 accounts Annual Accounts 5 Buy now
25 Jan 2012 annual-return Annual Return 3 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
28 Feb 2011 annual-return Annual Return 3 Buy now
24 Aug 2010 accounts Annual Accounts 2 Buy now
19 Aug 2010 officers Termination of appointment of secretary (Katherine Hazan) 1 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
30 Oct 2009 accounts Annual Accounts 2 Buy now
05 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2009 accounts Annual Accounts 2 Buy now
04 Mar 2009 annual-return Return made up to 16/12/08; full list of members 3 Buy now
03 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
09 Jul 2008 accounts Annual Accounts 2 Buy now
09 Jul 2008 annual-return Return made up to 16/12/07; full list of members 3 Buy now
15 May 2007 annual-return Return made up to 16/12/06; full list of members 6 Buy now
20 Oct 2006 accounts Annual Accounts 1 Buy now
22 Jun 2006 annual-return Return made up to 16/12/05; full list of members 6 Buy now
06 Jun 2006 gazette Gazette Notice Compulsary 1 Buy now
05 Jan 2005 address Registered office changed on 05/01/05 from: 12-14 st mary's street newport shropshire TF10 7AB 1 Buy now
05 Jan 2005 officers New director appointed 2 Buy now
05 Jan 2005 officers New secretary appointed 2 Buy now
05 Jan 2005 officers Secretary resigned 1 Buy now
05 Jan 2005 officers Director resigned 1 Buy now
16 Dec 2004 incorporation Incorporation Company 8 Buy now